Advanced company searchLink opens in new window

DET NORSKE VERITAS UK HOLDING LIMITED

Company number 02644671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2022 BONA Bona Vacantia disclaimer
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
20 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Jul 2020 AA Full accounts made up to 31 December 2019
06 Jan 2020 CH01 Director's details changed for Mr James Lee on 17 July 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Mr James Lee as a director on 30 July 2018
06 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
02 May 2018 TM01 Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018
15 Mar 2018 AA Full accounts made up to 31 December 2016
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
05 Feb 2018 TM01 Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018
05 Feb 2018 AP01 Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
05 Feb 2018 PSC07 Cessation of Jason Smerdon as a person with significant control on 12 January 2018
01 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
17 Jul 2017 PSC01 Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Jason Smerdon as a person with significant control on 6 April 2016
05 Apr 2017 AA Full accounts made up to 31 December 2015
14 Mar 2017 AD01 Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 14 March 2017